Name: | NISHI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 18 Mar 2011 |
Entity Number: | 3237120 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 643 SECOND AVE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-889-8800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 SECOND AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NEELA PATEL | Chief Executive Officer | 643 SECOND AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1211238-DCA | Inactive | Business | 2005-09-28 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-29 | 2007-08-24 | Address | 643 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318000019 | 2011-03-18 | CERTIFICATE OF DISSOLUTION | 2011-03-18 |
090803002015 | 2009-08-03 | BIENNIAL STATEMENT | 2009-07-01 |
070824003164 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
050729000677 | 2005-07-29 | CERTIFICATE OF INCORPORATION | 2005-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
797740 | RENEWAL | INVOICED | 2008-09-22 | 110 | CRD Renewal Fee |
797741 | RENEWAL | INVOICED | 2007-01-04 | 110 | CRD Renewal Fee |
704789 | LICENSE | INVOICED | 2005-09-30 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State